About

Registered Number: 04886092
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Heritage House, 34b North Cray Road, Bexley, Kent, DA5 3LZ

 

Lje Ltd was registered on 03 September 2003, it has a status of "Dissolved". Smith, Helen, Smith, Helen are the current directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Helen 18 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Helen 03 September 2003 01 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 18 April 2013
CERTNM - Change of name certificate 07 January 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 15 June 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 01 August 2009
AAMD - Amended Accounts 05 March 2009
363s - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 28 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.